QUALITY CONSIGNMENTS BRISTOL LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RUDDLE / 24/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BRAIN / 01/05/2009

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: G OFFICE CHANGED 28/04/05 3 EVENLODE WAY KEYNSHAM BRISTOL AVON BS31 1RT

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: G OFFICE CHANGED 11/03/97 58 PARK ROAD KEYNSHAM BRISTOL BS18 1BU

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 S386 DISP APP AUDS 24/06/94

View Document

01/07/941 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: G OFFICE CHANGED 23/06/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9416 June 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company